CATMAN BOOGIE MUSIC & ENTERTAINMENTS LTD.
Company number 08604003
- Company Overview for CATMAN BOOGIE MUSIC & ENTERTAINMENTS LTD. (08604003)
- Filing history for CATMAN BOOGIE MUSIC & ENTERTAINMENTS LTD. (08604003)
- People for CATMAN BOOGIE MUSIC & ENTERTAINMENTS LTD. (08604003)
- More for CATMAN BOOGIE MUSIC & ENTERTAINMENTS LTD. (08604003)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
25 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
18 Jul 2023 | PSC01 | Notification of Marc Andre Lamoureux as a person with significant control on 14 July 2023 | |
08 Jun 2023 | AD01 | Registered office address changed from 1 Ropers Cottage Margaretting Road Writtle Chelmsford CM1 3PH England to Unit 16, Leys Farm Business Centre Chelmsford Road High Ongar Ongar Essex CM5 9NW on 8 June 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
19 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
27 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
20 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
14 Apr 2021 | AD01 | Registered office address changed from 1 Margaretting Road Writtle Chelmsford CM1 3PH England to 1 Ropers Cottage Margaretting Road Writtle Chelmsford CM1 3PH on 14 April 2021 | |
16 Oct 2020 | AA | Micro company accounts made up to 31 July 2019 | |
15 Jun 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
15 Nov 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
14 Jun 2019 | AA | Total exemption full accounts made up to 31 July 2017 | |
30 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
27 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 7 August 2017
|
|
27 Jun 2018 | PSC01 | Notification of Gavin John Webb as a person with significant control on 12 January 2017 | |
16 May 2018 | AD01 | Registered office address changed from 31 Grange Court Upper Park Loughton Essex IG10 4QY England to 1 Margaretting Road Writtle Chelmsford CM1 3PH on 16 May 2018 |